Omv Nz Production Limited (issued a business number of 9429039059031) was started on 15 Nov 1991. 4 addresses are currently in use by the company: Level 23, The Majestic Centre, 100 Willis Street, Wellington, 6011 (type: registered, service). Level 10, 2 Hunter Street, Wellington had been their registered address, up to 10 Jan 2019. Omv Nz Production Limited used other names, namely: Shell Exploration Nz Limited from 27 May 2002 to 28 Dec 2018, Energy Exploration Nz Limited (21 Aug 2000 to 27 May 2002) and Fletcher Challenge Energy Power Generation Limited (26 Sep 1996 - 21 Aug 2000). 14000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 14000 shares (100 per cent of shares), namely:
Omv New Zealand Limited (an entity) located at The Majestic Centre, 100 Willis Street, Wellington postcode 6011. "Oil and gas extraction" (business classification B070030) is the category the ABS issued Omv Nz Production Limited. Businesscheck's information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 20, The Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & registered & service | 10 Jan 2019 |
Level 23, The Majestic Centre, 100 Willis Street, Wellington, 6011 | Registered & service | 25 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Henrik Mosser
Wadestown, Wellington, 6012
Address used since 30 May 2019 |
Director | 30 May 2019 - current |
Justin Lloyd White
Rd 2, Otaki, 5582
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Reinhard O. | Director | 29 Feb 2024 - current |
Gabriel S.
Newlands, Wellington, 6037
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 29 Feb 2024 |
Nenad Kosorok
Khandallah, Wellington, 6035
Address used since 13 Mar 2020 |
Director | 13 Mar 2020 - 01 Mar 2021 |
Dominik Auer
Brooklyn, Wellington, 6021
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 13 Mar 2020 |
Robert Douglas Hutson
Raumati Beach, Paraparaumu, 5032
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 30 May 2019 |
Franciscus Joseph Dessing
Fitzroy, New Plymouth, 4312
Address used since 12 Mar 2018 |
Director | 12 Mar 2018 - 28 Dec 2018 |
Sion Iwan Bridge
Oakura, Oakura, 4314
Address used since 12 Mar 2018 |
Director | 12 Mar 2018 - 28 Dec 2018 |
Virang Jayantbhai Gadoya
Singapore, 258472
Address used since 07 Nov 2018 |
Director | 07 Nov 2018 - 28 Dec 2018 |
Robert Jan Jager
New Plymouth, 4371
Address used since 11 Aug 2015 |
Director | 16 Mar 2007 - 31 Oct 2018 |
John Robert Crossman
Pinehaven, Upper Hutt, 5019
Address used since 20 Sep 2012 |
Director | 11 Jul 2007 - 12 Mar 2018 |
David John Alexander Mcguire
Khandallah, Wellington, 6035
Address used since 11 Aug 2015
Khandallah, Wellington, 6035
Address used since 27 Oct 2017 |
Director | 25 May 2010 - 12 Mar 2018 |
Paul Anthony Eckford
Mount Victoria, Wellington, 6011
Address used since 23 Nov 2015 |
Director | 31 May 2012 - 12 Mar 2018 |
Ronald Michael Kelly
Khandallah, Wellington, 6035
Address used since 22 Feb 2011 |
Director | 02 Jul 2007 - 31 May 2012 |
Christopher John Mulvena
Eastbourne, Lower Hutt, 5013
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 01 Apr 2010 |
Philip Thomas Edward Sanderson
New Plymouth,
Address used since 01 Dec 2003 |
Director | 01 Oct 2003 - 11 Jul 2007 |
Ajit Bansal
Kelburn, Wellington 6012,
Address used since 08 Feb 2007 |
Director | 18 Jul 2005 - 29 Jun 2007 |
Maxwell Robert Lyall Hodgson
Seatoun, Wellington,
Address used since 22 Oct 2003 |
Director | 04 Oct 2001 - 16 Mar 2007 |
Neil Marshall Fairweather
Strathmore Park, Wellington,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 06 Dec 2006 |
Paul Alan Zealand
New Plymouth,
Address used since 01 Dec 2003 |
Director | 01 Dec 2003 - 30 Sep 2005 |
Alan Leonard Bewley
Woburn, Lower Hutt, Wellington,
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - 12 Aug 2005 |
Charles Peter Hazledine
Mt Victoria, Wellington,
Address used since 04 Oct 2001 |
Director | 04 Oct 2001 - 31 Mar 2004 |
Lloyd Walter Hart Taylor
Mission Bay, Auckland,
Address used since 02 Oct 1998 |
Director | 02 Oct 1998 - 01 Dec 2003 |
Dennis Washer
New Plymouth,
Address used since 17 Aug 2001 |
Director | 17 Aug 2001 - 01 Dec 2003 |
Bruce Nicholson Mcgregor
Churton Park, Wellington,
Address used since 25 May 2001 |
Director | 25 May 2001 - 01 Oct 2003 |
Julie Gail Amey
Highbury, Wellington,
Address used since 01 Jun 2002 |
Director | 01 Jun 2002 - 01 Oct 2003 |
Edwin Gilmour Johnson
Strathmore, Wellington,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 31 Jan 2002 |
Andrew Meason Flett
2585 Xn, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 04 Oct 2001 |
Thijs Koeling
Khandallah, Wellington,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 01 Sep 2001 |
Reiner Rudoph Reddingius
New Plymouth,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 17 Aug 2001 |
Johan Frederick Van Nues
2596 An, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 25 May 2001 |
Greig Gailey
St Heliers, Auckland,
Address used since 02 Oct 1998 |
Director | 02 Oct 1998 - 23 Mar 2001 |
Richard Ernest Webber
14 Waterloo Quadrant, Auckland,
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 23 Mar 2001 |
Paul Chrystall
Epsom, Auckland 1003,
Address used since 31 Jul 2000 |
Director | 31 Jul 2000 - 23 Mar 2001 |
Brian Thomas Monk
Remuera, Auckland,
Address used since 02 Oct 1998 |
Director | 02 Oct 1998 - 31 Jul 2000 |
Alison Moira Andrew
Remuera,
Address used since 01 Oct 1995 |
Director | 01 Oct 1995 - 02 Oct 1998 |
Angus Gregor Fletcher
Mt Eden, Auckland,
Address used since 01 Oct 1995 |
Director | 01 Oct 1995 - 02 Oct 1998 |
Peter Michael Pettit
St Johns, Auckland 5,
Address used since 25 Feb 1997 |
Director | 25 Feb 1997 - 02 Oct 1998 |
Christopher Ian Sadler
Epsom, Auckland,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 02 Oct 1998 |
Michael Andrew Smith
Whitford, Auckland,
Address used since 01 Oct 1995 |
Director | 01 Oct 1995 - 01 Jan 1998 |
Neil Stuart Macculloch
St Heliers, Auckland,
Address used since 01 Aug 1995 |
Director | 01 Aug 1995 - 25 Feb 1997 |
Grant David Nicoll
Epsom, Auckland,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 01 Oct 1995 |
Gary Clifton Key
Remuera, Auckland,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 01 Oct 1995 |
Mervyn Shane Warbrick
Kohimarama Road, Kohimarama, Auckland,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 01 Oct 1995 |
James Johnston
Karori, Wellington,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jul 1995 |
Patrick Clifford Strange
Freemans Bay, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jul 1995 |
Bernard Ralph Fuller
Mission Bay, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 01 Jul 1995 |
Mervyn Shane Warbrick
Kohimarama, Auckland,
Address used since 15 Nov 1991 |
Director | 15 Nov 1991 - 10 Jun 1994 |
John Mcdonald
Remuera, Auckland,
Address used since 15 Nov 1991 |
Director | 15 Nov 1991 - 10 Jun 1994 |
Gary Clifton Key
Remuera, Auckland,
Address used since 30 Jun 1992 |
Director | 30 Jun 1992 - 10 Jun 1994 |
David Gregory Dadler
Brookby, Manurewa,
Address used since 01 Nov 1991 |
Director | 01 Nov 1991 - 30 Jun 1992 |
Previous address | Type | Period |
---|---|---|
Level 10, 2 Hunter Street, Wellington, 6011 | Registered & physical | 04 Jan 2013 - 10 Jan 2019 |
Level 28, Majestic Centre, 100 Willis Street, Wellington Central, Wellington, 6011 | Physical & registered | 30 Nov 2010 - 04 Jan 2013 |
Level 2, Wright Stephenson House, Fletcher Challenge Centre West, 585 Great South Road, Penrose, Auckland | Physical & registered | 06 Sep 2001 - 06 Sep 2001 |
C/- Shell (petroleum Mining) Co Ltd, 3 Queens Wharf, Wellington | Physical & registered | 06 Sep 2001 - 30 Nov 2010 |
Level 4, Ronald Trotter House, Fletcher Challenge Centre West, 583 Great South Road, Penrose, Auckland | Physical & registered | 01 Dec 1998 - 06 Sep 2001 |
581 Great South Road, Penrose, Auckland | Physical & registered | 30 Apr 1998 - 01 Dec 1998 |
Fletcher Challenge House, 810 Great South Road, Penrose, Auckland | Physical | 10 Dec 1996 - 30 Apr 1998 |
810 Great South Road, Penrose, Auckland | Registered | 10 Dec 1996 - 30 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Omv New Zealand Limited Shareholder NZBN: 9429037011345 Entity (NZ Limited Company) |
The Majestic Centre 100 Willis Street, Wellington 6011 |
28 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Company Number: 34311 Entity |
Wellington 6011 |
20 Feb 2012 - 28 Dec 2018 |
Shell Investments NZ Limited Shareholder NZBN: 9429038099649 Company Number: 855041 Entity |
15 Nov 1991 - 20 Feb 2012 | |
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Company Number: 34311 Entity |
Wellington 6011 |
20 Feb 2012 - 28 Dec 2018 |
Shell Investments NZ Limited Shareholder NZBN: 9429038099649 Company Number: 855041 Entity |
15 Nov 1991 - 20 Feb 2012 | |
Shell Investments NZ Limited Shareholder NZBN: 9429038099649 Company Number: 855041 Entity |
15 Nov 1991 - 20 Feb 2012 | |
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Company Number: 34311 Entity |
Wellington 6011 |
20 Feb 2012 - 28 Dec 2018 |
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Company Number: 34311 Entity |
Wellington 6011 |
20 Feb 2012 - 28 Dec 2018 |
Effective Date | 27 Dec 2018 |
Name | Omv Aktiengesellschaft |
Type | Parent Company |
Country of origin | AT |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Todd Energy International Limited Level 15, The Todd Building |
Hazledine Consulting Limited 69 Austin Street |
Floteck Consultants Limited 22 Sutton Rd |
Mcleods Corporation Limited 193b Mangorei Road |
Beach Energy Resources NZ (kupe) Limited Level 3 Energy House |
Jrans Services Limited 25 Record Street |